Search icon

NAUGHTON & NAUGHTON, P.A. - Florida Company Profile

Company Details

Entity Name: NAUGHTON & NAUGHTON, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NAUGHTON & NAUGHTON, P.A. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Feb 2007 (18 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P07000022485
FEI/EIN Number 208447226

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 12058 SAN JOSE BLVD., SUITE 602, JACKSONVILLE, FL, 32223, US
Mail Address: 12058 SAN JOSE BLVD., SUITE 602, JACKSONVILLE, FL, 32223, US
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAUGHTON MICHAEL M President 12058 SAN JOSE BLVD., SUITE 602, JACKSONVILLE, FL, 32223
NAUGHTON RENEE M Vice President 12058 SAN JOSE BLVD., SUITE 602, JACKSONVILLE, FL, 32223
NAUGHTON MICHAEL M Agent 12058 SAN JOSE BLVD., JACKSONVILLE, FL, 32223

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-03-15 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-15 12058 SAN JOSE BLVD., SUITE 602, JACKSONVILLE, FL 32223 -
CHANGE OF MAILING ADDRESS 2010-03-15 12058 SAN JOSE BLVD., SUITE 602, JACKSONVILLE, FL 32223 -
REGISTERED AGENT ADDRESS CHANGED 2010-03-15 12058 SAN JOSE BLVD., SUITE 602, JACKSONVILLE, FL 32223 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001640193 TERMINATED 1000000544738 DUVAL 2013-10-09 2033-11-07 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
CORAPREIWP 2010-03-15
Domestic Profit 2007-02-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State